Get an alert when FORGE HOUSE CARE LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

1 item

Cash

£670K

+390.5% highest in 4 filed years

Net assets

£3M

+28.4% highest in 4 filed years

Employees

318

-1.2% vs 2024

Profit before tax

£1M

+46.1% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-09-30

Metric Trend 2020-09-302021-09-302022-09-302023-09-302024-09-302025-09-30
Turnover
Operating profit
Profit before tax £760,164£1,110,512
Net profit £532,945£832,000
Cash £47,518£66,508£136,611£670,071
Total assets less current liabilities £1,384,653£2,155,469£5,507,759£6,285,279
Net assets £497,348£869,622£2,327,824£2,989,824
Equity £2,327,824£2,989,824
Average employees 135216322318
Wages £9,470,887£10,409,568

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Perrys Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
CRACE-MCMENEMY, Edward James Director 2019-04-02 Feb 1988 British
FINEMAN, Nicholas Russell Director 2010-10-13 Mar 1963 British
FINEMAN, Octavia Emma Lindsay Director 2016-03-24 Feb 1994 British
Show 9 resigned officers
Name Role Appointed Resigned
FINEMAN, Susan Secretary 2010-11-11 2014-07-04
LOCK, Jemma Joy Secretary 2008-01-25 2010-11-04
LOCK, Leanora Anne Secretary 1998-11-05 2006-03-06
WYKES, Martyn Secretary 2006-03-06 2008-01-25
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-10-16 1998-11-05
BERNSTEIN, Jeffrey Director 1998-11-05 2004-10-31
FINEMAN, Susan Caroline Director 2010-10-13 2019-04-24
LOCK, John Colin Director 1998-11-05 2010-10-13
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-10-16 1998-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nicholas Russell Fineman Individual ownership-of-shares-25-to-50-percent-as-trust 2026-03-27 Active
Mrs Susan Caroline Fineman Individual ownership-of-shares-25-to-50-percent-as-trust 2026-03-27 Active
Mrs Susan Caroline Fineman Individual Shares 25–50%, Voting 25–50% 2018-10-31 Ceased 2026-03-27
Mr Nicholas Russell Fineman Individual Shares 25–50%, Voting 25–50% 2018-10-31 Ceased 2026-03-27

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-04-15 RESOLUTIONS resolution Resolution
2026-04-15 MA incorporation Memorandum articles
2026-04-14 SH08 capital Capital name of class of shares
2026-04-08 AA accounts Accounts with accounts type full PDF
2026-04-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-04-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-03-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-16 CH01 officers Change person director company with change date PDF
2025-06-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-16 AA accounts Accounts with accounts type full PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-04 CH01 officers Change person director company with change date PDF
2024-04-09 AA accounts Accounts with accounts type total exemption full PDF
2024-02-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page